- Company Overview for RICH KEYS LIMITED (13465984)
- Filing history for RICH KEYS LIMITED (13465984)
- People for RICH KEYS LIMITED (13465984)
- More for RICH KEYS LIMITED (13465984)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
10 Feb 2025 | AD01 | Registered office address changed from A & J Inns Ltd New Hold Industrial Estate Aberford Road, Garforth Leeds West Yorkshire LS25 2HL England to - New Hold Industrial Estate Aberford Road Garforth, Leeds West Yorkshire LS25 2HL on 10 February 2025 | |
21 Jun 2024 | CS01 | Confirmation statement made on 21 June 2024 with updates | |
19 Jun 2024 | CS01 | Confirmation statement made on 17 June 2024 with no updates | |
27 Mar 2024 | AA | Micro company accounts made up to 30 June 2023 | |
27 Jul 2023 | AD01 | Registered office address changed from 3 Park Square East Leeds West Yorkshire LS1 2NE England to A & J Inns Ltd New Hold Industrial Estate Aberford Road, Garforth Leeds West Yorkshire LS25 2HL on 27 July 2023 | |
26 Jun 2023 | CS01 | Confirmation statement made on 17 June 2023 with updates | |
26 Jun 2023 | PSC01 | Notification of Anthony Lumb as a person with significant control on 14 June 2023 | |
26 Jun 2023 | PSC07 | Cessation of Gavin Richards as a person with significant control on 14 June 2023 | |
26 Jun 2023 | PSC07 | Cessation of Graham Kearsley as a person with significant control on 14 June 2023 | |
22 Jun 2023 | AP01 | Appointment of Mr Anthony Lumb as a director on 14 June 2023 | |
22 Jun 2023 | TM01 | Termination of appointment of Graham Kearsley as a director on 14 June 2023 | |
22 Jun 2023 | TM01 | Termination of appointment of Gavin Richards as a director on 14 June 2023 | |
13 Jun 2023 | AA | Accounts for a dormant company made up to 30 June 2022 | |
20 Jun 2022 | CS01 | Confirmation statement made on 17 June 2022 with no updates | |
18 Jun 2021 | NEWINC |
Incorporation
Statement of capital on 2021-06-18
|